Armadale
West Lothian
EH48 1LS
Scotland
Director Name | Mr Bernard Mulheron |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1989(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 23 Inchcross Park Bathgate West Lothian EH48 2HF Scotland |
Secretary Name | Rosemarie Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2004(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 43 Bankton Park West Livingston West Lothian EH54 9BP Scotland |
Secretary Name | Mr James McKinstry Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Woodlands Grove Armadale West Lothian EH48 1LS Scotland |
Secretary Name | David McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 6 Woodland Grove Armadale West Lothian |
Website | m-mqualityhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01501 763099 |
Telephone region | Harthill |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £422,974 |
Current Liabilities | £1,012,922 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Notice of final meeting of creditors (4 pages) |
30 June 2015 | Registered office address changed from C/O William Duncan 18 Bothwell Street Glasgow G2 6NU to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 June 2015 (2 pages) |
30 June 2015 | Court order notice of winding up (1 page) |
30 June 2015 | Notice of winding up order (1 page) |
30 June 2015 | Notice of winding up order (1 page) |
30 June 2015 | Registered office address changed from C/O William Duncan 18 Bothwell Street Glasgow G2 6NU to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 June 2015 (2 pages) |
30 June 2015 | Court order notice of winding up (1 page) |
27 May 2015 | Registered office address changed from 36 Main Street Stoneyburn West Lothian EH47 8AU to C/O William Duncan 18 Bothwell Street Glasgow G2 6NU on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of a provisional liquidator (2 pages) |
27 May 2015 | Registered office address changed from 36 Main Street Stoneyburn West Lothian EH47 8AU to C/O William Duncan 18 Bothwell Street Glasgow G2 6NU on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of a provisional liquidator (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Bernard Mulheron on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for James Mckinstry Moore on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Bernard Mulheron on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for James Mckinstry Moore on 24 March 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
30 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
2 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
3 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
3 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
5 June 2004 | Partic of mort/charge * (5 pages) |
5 June 2004 | Partic of mort/charge * (5 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 June 2003 | Partic of mort/charge * (5 pages) |
5 June 2003 | Partic of mort/charge * (5 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members
|
14 March 2003 | Return made up to 07/03/03; full list of members
|
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 April 2002 | Partic of mort/charge * (5 pages) |
17 April 2002 | Partic of mort/charge * (5 pages) |
11 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 March 2001 | Return made up to 07/03/01; full list of members
|
26 March 2001 | Return made up to 07/03/01; full list of members
|
11 December 2000 | Auditor's resignation (1 page) |
11 December 2000 | Auditor's resignation (1 page) |
8 March 2000 | Return made up to 07/03/00; no change of members (6 pages) |
8 March 2000 | Return made up to 07/03/00; no change of members (6 pages) |
22 February 2000 | Partic of mort/charge * (5 pages) |
22 February 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
20 March 1998 | Return made up to 07/03/98; no change of members
|
20 March 1998 | Return made up to 07/03/98; no change of members
|
12 February 1998 | Partic of mort/charge * (5 pages) |
12 February 1998 | Partic of mort/charge * (5 pages) |
24 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
24 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
11 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
11 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1996 | Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1996 | Return made up to 07/03/94; full list of members (6 pages) |
17 January 1996 | Return made up to 07/03/93; full list of members (6 pages) |
17 January 1996 | Return made up to 07/03/93; full list of members (6 pages) |
17 January 1996 | Return made up to 07/03/95; full list of members
|
17 January 1996 | Return made up to 07/03/94; full list of members (6 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 9 woodlands group armadale west lothian (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 9 woodlands group armadale west lothian (1 page) |
17 January 1996 | Return made up to 07/03/95; full list of members
|
31 October 1995 | Partic of mort/charge * (6 pages) |
31 October 1995 | Partic of mort/charge * (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
29 July 1992 | Restoration by order of the court (1 page) |
29 July 1992 | Restoration by order of the court (1 page) |
20 September 1991 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 1991 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 1991 | First Gazette notice for compulsory strike-off (1 page) |
31 May 1991 | First Gazette notice for compulsory strike-off (1 page) |
2 August 1989 | Memorandum and Articles of Association (7 pages) |
2 August 1989 | Memorandum and Articles of Association (7 pages) |
26 July 1989 | Company name changed\certificate issued on 26/07/89 (2 pages) |
26 July 1989 | Company name changed\certificate issued on 26/07/89 (2 pages) |
25 July 1989 | Secretary resigned;new secretary appointed (4 pages) |
25 July 1989 | Secretary resigned;new secretary appointed (4 pages) |
7 March 1989 | Incorporation (10 pages) |
7 March 1989 | Incorporation (10 pages) |